POD CARE DEVELOPMENTS LTD

11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England
StatusACTIVE
Company No.11120988
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

POD CARE DEVELOPMENTS LTD is an active private limited company with number 11120988. It was incorporated 6 years, 4 months, 16 days ago, on 21 December 2017. The company address is 11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England.



Company Fillings

Change person director company with change date

Date: 26 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Mason

Change date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Christopher Alexander Brook

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Mason

Change date: 2024-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom

New address: 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr Christopher William Mason

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Christopher William Mason

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Mason

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Christopher William Mason

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alexander Brook

Change date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

Old address: 92 Station Road Clacton on Sea Essex CO15 1SG United Kingdom

Change date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mr Christopher William Mason

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Christopher Alexander Brook

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Christopher William Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: Jamesons 7 Kings Court Newcomen Way Colchester Essex CO4 9RA England

New address: 92 Station Road Clacton on Sea Essex CO15 1SG

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLPHIN ASSOCIATES LIMITED

15 LAKEWOOD ROAD,EASTLEIGH,SO53 1ER

Number:07063105
Status:ACTIVE
Category:Private Limited Company

ECOPURE WATERS (IRELAND) LTD

SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI046645
Status:ACTIVE
Category:Private Limited Company

GEORGE DAVID & CO. LIMITED

CHANTREYVELLACOTTDFK FIRST FLOOR 73-75,STEVENAGE,SG1 3HR

Number:02655267
Status:ACTIVE
Category:Private Limited Company

HEDLEY JONES LIMITED

WOODCARVERS,CREDITON,EX17 6DZ

Number:09136865
Status:ACTIVE
Category:Private Limited Company

HYDE ADDITIVE TECHNOLOGIES LIMITED

STAMFORD HOUSE,STALYBRIDGE,SK15 1QZ

Number:10670435
Status:ACTIVE
Category:Private Limited Company

LONDONWIDE PROPERTY SOLUTIONS LIMITED

295 CHISWICK HIGH ROAD,LONDON,W4 4HH

Number:11659155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source